Name: | TAYLOR HOLDINGS GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1978 (47 years ago) |
Entity Number: | 508848 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 350 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 19800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES W TAYLOR JR | Chief Executive Officer | 350 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
JAMES W TAYLOR JR | DOS Process Agent | 350 NEELYTOWN RD, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-23 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-23 | 2024-12-23 | Address | 350 NEELYTOWN RD, MONTGOMERY, NY, 12549, 9900, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2024-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 19800, Par value: 0 |
2024-12-23 | 2024-12-23 | Address | 350 NEELYTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-12-23 | Address | 350 NEELYTOWN RD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002738 | 2024-12-23 | BIENNIAL STATEMENT | 2024-12-23 |
200901061432 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200602060344 | 2020-06-02 | BIENNIAL STATEMENT | 2018-09-01 |
20151005101 | 2015-10-05 | ASSUMED NAME LLC INITIAL FILING | 2015-10-05 |
080918002420 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State